Search icon

PUREWAVE TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: PUREWAVE TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PUREWAVE TECHNOLOGIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jan 2019 (6 years ago)
Date of dissolution: 29 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2024 (a year ago)
Document Number: L19000012480
FEI/EIN Number 83-3163258

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1014 GATEWAY BLVD, QUANTUM TOWN CENTER, BOYNTON BEACH, FL 33426
Mail Address: 1014 GATEWAY BLVD, QUANTUM TOWN CENTER, BOYNTON BEACH, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOREN, TONI L Agent 1014 GATEWAY BLVD, QUANTUM TOWN CENTER, BOYNTON BEACH, FL 33426
GOREN, TONI Manager 1014 GATEWAY BLVD, QUANTUM TOWN CENTER, BOYNTON BEACH, FL 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000038448 PUREWAVE TECHNOLOGIES ACTIVE 2021-03-19 2026-12-31 - 7171 CHARLESTON POINT DRIVE, LAKE WORTH, FL, 33467
G21000032849 PUREWAVENOW ACTIVE 2021-03-09 2026-12-31 - 1014 GATEWAY BLVD, SUITE 109, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-29 - -
LC NAME CHANGE 2021-12-22 PUREWAVE TECHNOLOGIES, LLC -
REINSTATEMENT 2020-10-15 - -
REGISTERED AGENT NAME CHANGED 2020-10-15 GOREN, TONI L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-03
LC Name Change 2021-12-22
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-10-15
Florida Limited Liability 2019-01-14

Date of last update: 16 Feb 2025

Sources: Florida Department of State